City of Fort Laud...
Home
Meetings
Sign In
Sign Up
×
Sign In
Email
Forgot your password?
Password
or, Sign In with:
Connect
Meeting:
City Commission Regular Meeting on 2018-12-04 6:00 PM
Meeting Time: December 04, 2018 at 6:00pm EST
Closed for Comment December 02, 2018 at 6:00pm EST
The online Comment window has expired
Agenda Items
Select an Agenda Item to Comment on.
CM-2 18-1256 Motion to Approve Event Agreements and Related Road Closures: 2019 Fort Lauderdale Mercedes-Benz Corporate Run, 14th Annual 2019 Fort Lauderdale Marathon & Half Marathon and Fort Lauderdale 5K and Holiday in Sistrunk (4th Annual)
CM-3 18-1155 Motion to Approve Recommendations for the 2018 Citizen Recognition Awards
CM-4 18-1202 Motion to Accept a Grant of up to $221,107 from the Florida Inland Navigation District (FIND) for Phase II Construction of the Coontie Hatchee Lagoon (BR-FL-18-132)
CM-5 18-1236 Motion to Approve Special Event Agreements with Sails Ventures, LLC for Pier Sixty-Six South Temporary Events
CM-6 18-1175 Motion Approving a Task Order for Materials Testing and Inspection Services for the Las Olas Boulevard Corridor Improvement Project to Wood Environment & Infrastructure Solutions, Inc. in the Amount of $105,010
CM-7 18-1200 Motion to Approve Dockage Facility Use Agreement with Winterfest Inc. for the 2018 Winterfest Boat Parade
CM-8 18-1100 Motion to Accept FY2018 Bulletproof Vest Partnership Program Grant - $34,501.14
CM-9 18-1161 Motion to Accept FY2017 Edward Byrne Justice Assistance Grant - Local Solicitation - $97,396
CM-10 18-1201 Motion Accepting Extension of the FY2015 Florida Department Juvenile Justice Grant in the Amount of $27,777
CM-11 18-1268 Motion to Approve a Parking Permit and Enforcement Agreement with First Presbyterian Church located at 401 SE 15th Avenue
CR CONSENT RESOLUTION
CR-1 18-1264 Resolution Authorizing Qualified Target Industry Tax Refund Incentive for Project Bulldog
CR-2 18-1278 Resolution to Amend Resolution No. 18-167 to Establish the Minimum Bid Offer for City-Owned Surplus Property Located at 5XX NE 7 Avenue
CR-3 18-1167 Resolution Approving Grant from the United States Department of Homeland Security, Urban Area Security Initiative, in the Amount of $31,003.68 for Communication Equipment
CR-4 18-1295 Resolution Appointing Christopher J. Lagerbloom as City Manager
« First
‹ Prev
1
2
3
4
Next ›
Last »
Sign Up
Connect